Advanced company searchLink opens in new window

POYRAZ PROPERTY LTD

Company number 11500718

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
05 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jul 2023 AD01 Registered office address changed from 101 Stoke Newington Church Street London N16 0UD England to 100 Ingleton Road London N18 2RT on 13 July 2023
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
04 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
25 Aug 2022 MR01 Registration of charge 115007180004, created on 25 August 2022
25 Aug 2022 MR01 Registration of charge 115007180005, created on 25 August 2022
25 Aug 2022 MR01 Registration of charge 115007180006, created on 25 August 2022
25 Aug 2022 MR01 Registration of charge 115007180007, created on 25 August 2022
25 Aug 2022 MR01 Registration of charge 115007180008, created on 25 August 2022
25 Aug 2022 MR01 Registration of charge 115007180009, created on 25 August 2022
25 Aug 2022 MR01 Registration of charge 115007180010, created on 25 August 2022
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
26 Jan 2022 TM01 Termination of appointment of Murat Poyraz as a director on 26 January 2022
26 Jan 2022 AP01 Appointment of Mr Ali Poyraz as a director on 26 January 2022
23 Sep 2021 AA Total exemption full accounts made up to 31 August 2020
10 Sep 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
03 Aug 2021 AD01 Registered office address changed from 7C High Street Barnet EN5 5UE England to 101 Stoke Newington Church Street London N16 0UD on 3 August 2021
30 Jan 2021 AD01 Registered office address changed from 8 Clock House Parade Certax 8 Clock House Parade London N13 6BG United Kingdom to 7C High Street Barnet EN5 5UE on 30 January 2021
26 Sep 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
21 Sep 2020 MR01 Registration of charge 115007180002, created on 21 September 2020
21 Sep 2020 MR01 Registration of charge 115007180003, created on 21 September 2020
02 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
22 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates